Prospect Road
Burley In Wharfedale
West Yorkshire
Ls29
Secretary Name | Mr Timothy Charles Newsome |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Back Lane Farnley Leeds West Yorkshire LS12 5HN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 January 2005 | Dissolved (1 page) |
---|---|
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Statement of affairs (6 pages) |
29 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page) |
25 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: c/o bentley jennison 46 park place leeds west yorkshire LS1 2SY (1 page) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |